HARRISON COWLEY 222 LIMITED
Overview
| Company Name | HARRISON COWLEY 222 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02858045 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARRISON COWLEY 222 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HARRISON COWLEY 222 LIMITED located?
| Registered Office Address | 8th Floor, Holborn Gate 26 Southampton Buildings WC2A 1AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARRISON COWLEY 222 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAWLAW 222 LIMITED | Apr 01, 1998 | Apr 01, 1998 |
| HARRISON COWLEY LTD | Jan 05, 1996 | Jan 05, 1996 |
| HALL HARRISON COWLEY LIMITED | Feb 18, 1994 | Feb 18, 1994 |
| MAWLAW 222 LIMITED | Sep 29, 1993 | Sep 29, 1993 |
What are the latest accounts for HARRISON COWLEY 222 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HARRISON COWLEY 222 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 26, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 10, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 10, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on Aug 04, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jun 28, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HARRISON COWLEY 222 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Neil Garth | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | England | British | 204774750001 | |||||
| MORROW, Martin | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | United Kingdom | British | 167225950001 | |||||
| CULVER EVANS, Philip Frederick | Secretary | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | British | 93870000001 | ||||||
| GLYNN, Michael Richard | Secretary | 19a British Grove W4 2NL London | British | 50624740001 | ||||||
| HATFIELD, Adam George Roland | Secretary | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | British | 84503340001 | ||||||
| LAWSON, David Sydney | Secretary | 15 Montford Mews Hazlemere HP15 7FR High Wycombe Buckinghamshire | British | 69676920003 | ||||||
| LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
| MAXWELL, Herbert Henry | Secretary | 76 Iffley Road W6 0PF London | British | 49703000001 | ||||||
| WESTOBY, Nicola | Secretary | 23 Anglesea Place Clifton BS8 2UN Bristol | British | 49141710002 | ||||||
| WHITE, Jeremy Mark | Secretary | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | 51297980001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| ADAMS, Colin Raymond | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | 39245820011 | |||||
| BROADHEAD, Tymon Piers | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | 105342600002 | |||||
| CLARKE, Alison Jane | Director | 15-17 Huntsworth Mews London NW1 6DD | United Kingdom | British | 93418210001 | |||||
| CULVER EVANS, Philip Frederick | Director | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | United Kingdom | British | 93870000001 | |||||
| DAWSON, Mary Louise | Director | 5 Franconia Road Clapham SW4 9NB London | United Kingdom | British | 113405020001 | |||||
| FADIL, Susan Carol | Nominee Director | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||
| FOWLES, John Anthony David | Director | Mulberry Court Barnsley GL7 5EJ Cirencester Gloucestershire | British | 30663720001 | ||||||
| GLYNN, Michael Richard | Director | 19a British Grove W4 2NL London | England | British | 50624740001 | |||||
| HATFIELD, Adam George Roland | Director | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | United Kingdom | British | 84503340001 | |||||
| HEAL, David Michael | Director | 43 Westbourne Road PR8 2HY Southport Merseyside | British | 50843530001 | ||||||
| HORNE, Rebecca Adele | Director | London Wall Buildings EC2M 5SY London 3 England | United Kingdom | British | 188956200001 | |||||
| KEIL, Charles George | Director | Illyria 536 Streetbrook Road B91 1RD Solihull West Midlands | British | 33436380001 | ||||||
| LAWSON, John Edward | Director | Park Cottage Hurley SL6 5LN Maidenhead Berkshire | England | British | 26674380001 | |||||
| LONG, Garry | Director | Malt House Farm Lower Road Stoke Mandeville HP22 5UX Aylesbury Buckinghamshire | British | 11697860001 | ||||||
| MAXWELL, Herbert Henry | Director | 76 Iffley Road W6 0PF London | British | 49703000001 | ||||||
| OLDALE, John Keith | Director | Little Coopers Coopers Hill Eversley RG27 0QA Basingstoke Hampshire | British | 2038950001 | ||||||
| SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | 10691510002 | |||||
| SIMMS, Geoffrey Mcfarlane | Director | The Croft Birthwhistle Lane Nunney Road BA11 4LA Frome Somerset | British | 90850780001 | ||||||
| WHITE, Jeremy Mark | Director | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | 51297980001 | ||||||
| WITHEY, Sally-Ann Patricia | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | 109428260052 |
Who are the persons with significant control of HARRISON COWLEY 222 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grayling Communications Limited | Apr 06, 2016 | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HARRISON COWLEY 222 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of admission to an onmibus letter of set-off dated 13 july 2001 | Created On May 18, 2004 Delivered On May 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 01, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured The obligations due from the company to the chargee under the terms of the lease of even date | |
Short particulars The sum of £6,970 paid by the company to the chargee and held in a specifically designated deposit account with barclays bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 05, 1996 Delivered On Jan 06, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 31, 1994 Delivered On Feb 04, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0